The Drive
Brentwood
Essex
CM13 3BE
Director Name | Mr Stephen Anthony Evans |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2011(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 22 June 2021) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate House Clifton Moorgate York YO30 4WY |
Director Name | Mr Thomas Edward Jonathan Mattinson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2011(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 22 June 2021) |
Role | TV Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate House Clifton Moorgate York YO30 4WY |
Director Name | Christopher John Monkman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2011(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 22 June 2021) |
Role | Production Designer |
Country of Residence | England |
Correspondence Address | Moorgate House Clifton Moorgate York YO30 4WY |
Secretary Name | Mr Tobias Angus Giles Mathews |
---|---|
Status | Closed |
Appointed | 03 August 2015(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Tobias Angus Giles Mathews |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2016(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 22 June 2021) |
Role | Solicitor |
Country of Residence | Channel Islands |
Correspondence Address | Hill Farm Mont Rossignol St Ouen Jersey JE3 2LN |
Secretary Name | Mr Alan Richard Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Grange Highfield Selby North Yorkshire YO8 6DP |
Director Name | Mr Ian Foxley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House East End Sheriff Hutton York North Yorkshire YO60 6SX |
Secretary Name | Mr James Philip Lewis Ogden |
---|---|
Status | Resigned |
Appointed | 13 December 2012(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 April 2014) |
Role | Company Director |
Correspondence Address | Highfield Grange Highfield Selby North Yorkshire YO8 6DP |
Website | greenscreen.co.uk |
---|---|
Telephone | 01757 289333 |
Telephone region | Selby |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1000 | Cormac Crawford 8.14% Ordinary A |
---|---|
75 at £1000 | Young Turks LTD 8.14% Ordinary A |
60 at £1000 | Peter Bates 6.51% Ordinary A |
50 at £1000 | John Quinlan 5.43% Ordinary A |
50 at £1000 | Mark Brooke 5.43% Ordinary A |
50 at £1000 | Paul Darer 5.43% Ordinary A |
50 at £1000 | Stephen Hazell 5.43% Ordinary A |
35 at £1000 | Philip Broadley 3.80% Ordinary A |
27 at £1000 | Hornbuckle Mitchell Trustees LTD 2.93% Ordinary A |
25 at £1000 | Eric Werner 2.71% Ordinary A |
20 at £1000 | John Mateer 2.17% Ordinary A |
150 at £1000 | Paul Grant Ellis 16.29% Ordinary A |
100 at £1000 | Norman Merry 10.86% Ordinary A |
100 at £1000 | Peter Raven 10.86% Ordinary A |
10 at £1000 | Gavin Kearney 1.09% Ordinary A |
10 at £1000 | Iain Leedham 1.09% Ordinary A |
10 at £1000 | Paul Deighton 1.09% Ordinary A |
10 at £1000 | Robert Elliott 1.09% Ordinary A |
8 at £1000 | John Ward 0.87% Ordinary A |
5 at £1000 | Helen Mcgivern 0.54% Ordinary A |
200 at £1 | Alan Latham 0.02% Ordinary B |
200 at £1 | Christopher Monkman 0.02% Ordinary B |
200 at £1 | Ian Foxley 0.02% Ordinary B |
200 at £1 | Thomas Mattison 0.02% Ordinary B |
100 at £1 | Stephen Evans 0.01% Ordinary B |
100 at £1 | Torlesse Enterprises LTD 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,615,705 |
Cash | £25,024 |
Current Liabilities | £1,028,279 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 August 2016 | Delivered on: 10 August 2016 Persons entitled: Sherborne Gsp Finance LTD (Company Number 10216763) Classification: A registered charge Particulars: Fixed charge over all properties and intellectual property owned now or in the future by the chargor, including the property currently occupied by the chargor pursuant to a lease known as highfield grange, highfield, selby, north yorkshire, YO8 6DP. For more details please see the instrument. Outstanding |
---|---|
9 February 2015 | Delivered on: 9 February 2015 Persons entitled: Funding Knight Services Limited (As Trustee for the Secured Parties) Classification: A registered charge Particulars: Such properties as defined in the instrument. For more details refer to the instrument. Outstanding |
27 April 2012 | Delivered on: 9 May 2012 Persons entitled: International Pictures Three Limited Classification: Share charge Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all right title and interest in all the stocks shares loan capital securities bonds warrants and investments see image for full details. Outstanding |
10 December 2012 | Delivered on: 19 December 2012 Satisfied on: 7 January 2015 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 2189402 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
22 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2021 | Notice of final account prior to dissolution (19 pages) |
27 February 2020 | Progress report in a winding up by the court (27 pages) |
2 April 2019 | Progress report in a winding up by the court (30 pages) |
12 March 2018 | Progress report in a winding up by the court (41 pages) |
7 February 2017 | Registered office address changed from Highfield Grange Bubwith Selby North Yorkshire YO8 6DP United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 7 February 2017 (2 pages) |
7 February 2017 | Registered office address changed from Highfield Grange Bubwith Selby North Yorkshire YO8 6DP United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 7 February 2017 (2 pages) |
2 February 2017 | Appointment of a liquidator (1 page) |
2 February 2017 | Appointment of a liquidator (1 page) |
17 January 2017 | Satisfaction of charge 1 in full (1 page) |
17 January 2017 | Satisfaction of charge 1 in full (1 page) |
7 January 2017 | Order of court to wind up (2 pages) |
7 January 2017 | Order of court to wind up (2 pages) |
22 September 2016 | Registered office address changed from Highfield Grange Highfield Selby North Yorkshire YO8 6DP to Highfield Grange Bubwith Selby North Yorkshire YO8 6DP on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Highfield Grange Highfield Selby North Yorkshire YO8 6DP to Highfield Grange Bubwith Selby North Yorkshire YO8 6DP on 22 September 2016 (1 page) |
21 September 2016 | Appointment of Mr Tobias Angus Giles Mathews as a director on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Tobias Angus Giles Mathews as a director on 20 September 2016 (2 pages) |
10 August 2016 | Registration of charge 067182840004, created on 4 August 2016 (39 pages) |
10 August 2016 | Registration of charge 067182840004, created on 4 August 2016 (39 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
23 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
6 August 2015 | Appointment of Mr Tobias Angus Giles Mathews as a secretary on 3 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Alan Richard Latham as a secretary on 3 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Alan Richard Latham as a secretary on 3 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Alan Richard Latham as a secretary on 3 August 2015 (1 page) |
6 August 2015 | Appointment of Mr Tobias Angus Giles Mathews as a secretary on 3 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Tobias Angus Giles Mathews as a secretary on 3 August 2015 (2 pages) |
9 February 2015 | Registration of charge 067182840003, created on 9 February 2015 (33 pages) |
9 February 2015 | Registration of charge 067182840003, created on 9 February 2015 (33 pages) |
9 February 2015 | Registration of charge 067182840003, created on 9 February 2015 (33 pages) |
7 January 2015 | Satisfaction of charge 2 in full (1 page) |
7 January 2015 | Satisfaction of charge 2 in full (1 page) |
20 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Secretary's details changed for Mr Alan Richard Latham on 5 September 2014 (1 page) |
20 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Secretary's details changed for Mr Alan Richard Latham on 5 September 2014 (1 page) |
20 November 2014 | Director's details changed for Mr Alan Richard Latham on 5 September 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Alan Richard Latham on 5 September 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Alan Richard Latham on 5 September 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Mr Alan Richard Latham on 5 September 2014 (1 page) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
24 April 2014 | Termination of appointment of James Lewis Ogden as a secretary (2 pages) |
24 April 2014 | Termination of appointment of James Lewis Ogden as a secretary (2 pages) |
17 April 2014 | Registered office address changed from Highfield Grange Highfield Bubwith Selby North Yorkshire YO8 6DP on 17 April 2014 (2 pages) |
17 April 2014 | Registered office address changed from Highfield Grange Highfield Bubwith Selby North Yorkshire YO8 6DP on 17 April 2014 (2 pages) |
14 January 2014 | Register(s) moved to registered office address (1 page) |
14 January 2014 | Register inspection address has been changed from Laurel House Goose Track Lane West Lilling York YO60 6RP (1 page) |
14 January 2014 | Register inspection address has been changed from Laurel House Goose Track Lane West Lilling York YO60 6RP (1 page) |
14 January 2014 | Register(s) moved to registered office address (1 page) |
14 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
18 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 May 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
24 May 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
12 March 2013 | Registered office address changed from C/O Harrowells Llp Moorgate House Clifton Moor Gate York YO30 4WY United Kingdom on 12 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from C/O Harrowells Llp Moorgate House Clifton Moor Gate York YO30 4WY United Kingdom on 12 March 2013 (2 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
19 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 December 2012 | Appointment of Mr James Philip Lewis Ogden as a secretary (1 page) |
14 December 2012 | Appointment of Mr James Philip Lewis Ogden as a secretary (1 page) |
31 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (9 pages) |
31 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (9 pages) |
31 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (9 pages) |
30 August 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
30 August 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
26 July 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
26 July 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
9 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 April 2012 | Termination of appointment of Ian Foxley as a director (1 page) |
2 April 2012 | Termination of appointment of Ian Foxley as a director (1 page) |
10 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (10 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (10 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (10 pages) |
12 August 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
12 August 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
11 April 2011 | Statement of capital following an allotment of shares on 26 March 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 26 March 2011
|
6 April 2011 | Appointment of Mr Stephen Anthony Evans as a director (3 pages) |
6 April 2011 | Appointment of Thomas Edward Jonathan Mattinson as a director (3 pages) |
6 April 2011 | Appointment of Christopher John Monkman as a director (3 pages) |
6 April 2011 | Appointment of Christopher John Monkman as a director (3 pages) |
6 April 2011 | Appointment of Thomas Edward Jonathan Mattinson as a director (3 pages) |
6 April 2011 | Appointment of Mr Stephen Anthony Evans as a director (3 pages) |
3 April 2011 | Registered office address changed from Laurel House West Lilling York YO60 6RP on 3 April 2011 (1 page) |
3 April 2011 | Registered office address changed from Laurel House West Lilling York YO60 6RP on 3 April 2011 (1 page) |
3 April 2011 | Registered office address changed from Laurel House West Lilling York YO60 6RP on 3 April 2011 (1 page) |
30 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
9 July 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Director's details changed for Mr Ian Foxley on 8 October 2009 (2 pages) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Director's details changed for Mr Alan Richard Latham on 8 October 2009 (2 pages) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Director's details changed for Mr Ian Foxley on 8 October 2009 (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Director's details changed for Mr Ian Foxley on 8 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Alan Richard Latham on 8 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Alan Richard Latham on 8 October 2009 (2 pages) |
9 February 2009 | Director appointed mr ian foxley (1 page) |
9 February 2009 | Ad 01/01/09\gbp si 4@4=16\gbp ic 4/20\ (1 page) |
9 February 2009 | Ad 01/01/09\gbp si 4@4=16\gbp ic 4/20\ (1 page) |
9 February 2009 | Director appointed mr ian foxley (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from pilot theatre theatre royal york YO1 7HD united kingdom (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from pilot theatre theatre royal york YO1 7HD united kingdom (1 page) |
8 October 2008 | Incorporation (13 pages) |
8 October 2008 | Incorporation (13 pages) |